Company NameKAG Trading Limited
DirectorsAnthony Mark Stander and Gregory Michael Vickers
Company StatusActive
Company Number08437051
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Mark Stander
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Gregory Michael Vickers
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Keith Albert Goddard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Anthony Mark Stander
50.00%
Ordinary
150 at £1Gregory Michael Vickers
50.00%
Ordinary

Financials

Year2014
Net Worth£17,442
Cash£24,608
Current Liabilities£122,559

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

8 November 2013Delivered on: 29 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 12 dolphin point dolphin way west thurrock essex. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 8 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
19 July 2023Satisfaction of charge 084370510002 in full (1 page)
19 July 2023Satisfaction of charge 084370510001 in full (1 page)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
19 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
16 March 2017Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(3 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300
(3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 300
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 300
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(3 pages)
4 February 2015Termination of appointment of Keith Albert Goddard as a director on 29 January 2015 (1 page)
4 February 2015Termination of appointment of Keith Albert Goddard as a director on 29 January 2015 (1 page)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
29 November 2013Registration of charge 084370510002 (12 pages)
29 November 2013Registration of charge 084370510002 (12 pages)
28 November 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
28 November 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
29 October 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
29 October 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
8 October 2013Registration of charge 084370510001 (25 pages)
8 October 2013Registration of charge 084370510001 (25 pages)
8 March 2013Incorporation (34 pages)
8 March 2013Incorporation (34 pages)